AA01 |
Accounting reference date changed from 2nd November 2022 to 31st March 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd August 2022. New Address: Unit 18 Neills Road Bold St. Helens WA9 4TU. Previous address: 14 Hillcrest Road Prestwich Manchester Greater Manchester M25 9UD
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd August 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd August 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd August 2022 - the day director's appointment was terminated
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
4th July 2022 - the day director's appointment was terminated
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2nd November 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th September 2021 to 2nd November 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
3rd November 2021 - the day director's appointment was terminated
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
3rd November 2021 - the day director's appointment was terminated
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd November 2021
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd November 2021
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 4th November 2014 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th June 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 4th November 2014 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
4th November 2014 - the day director's appointment was terminated
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th November 2014. New Address: 14 Hillcrest Road Prestwich Manchester Greater Manchester M25 9UD. Previous address: Green Lane Pharmacy 17 Green Lane Stoneycroft Liverpool L13 7DT
filed on: 26th, November 2014
| address
|
Free Download
(2 pages)
|
TM01 |
4th November 2014 - the day director's appointment was terminated
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th June 2014 to 30th September 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th June 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 11th September 2013
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 16th February 2013 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th June 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
8th March 2013 - the day director's appointment was terminated
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th August 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st July 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th June 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 6th July 2012
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 22nd May 2012
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th June 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Alder Grove Liverpool Merseyside L22 2AL England on 7th March 2011
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
11th February 2011 - the day director's appointment was terminated
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
8th February 2011 - the day director's appointment was terminated
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2010
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|